ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ivy Financing 2023 Limited

Ivy Financing 2023 Limited is a dormant company incorporated on 8 February 2023 with the registered office located in London, Greater London. Ivy Financing 2023 Limited was registered 2 years 8 months ago.
Status
Dormant
Dormant since incorporation
Company No
14646934
Private limited company
Age
2 years 8 months
Incorporated 8 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (8 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 8 Feb28 Feb 2024 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newday Funding Master Issuer Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Oakbrook Capital 2 Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 3 more are mutual people.
Active
Hermitage 2023 Plc
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 3 more are mutual people.
Active
Brants Bridge 2023-1 Plc
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 3 more are mutual people.
Active
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Securities Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Ivy Financing 2023 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 13 Feb 2025
Director's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year